Search icon

URBAN PRESS LLC

Company Details

Name: URBAN PRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2020 (4 years ago)
Entity Number: 5882654
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 73-01 main street, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
the llc DOS Process Agent 73-01 main street, FLUSHING, NY, United States, 11367

Agent

Name Role Address
kulangy cpa, llc Agent 141-35 70th rd, FLUSHING, NY, 11367

History

Start date End date Type Value
2022-01-07 2021-12-29 Address 73-01 main street, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2022-01-07 2021-12-29 Address 141-35 70th rd, FLUSHING, NY, 11367, USA (Type of address: Registered Agent)
2021-12-29 2023-05-29 Address 141-35 70th rd, FLUSHING, NY, 11367, USA (Type of address: Registered Agent)
2021-12-29 2023-05-29 Address 73-01 main street, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2021-10-06 2022-01-07 Address 73-01 main street, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2021-10-06 2022-01-07 Address 141-35 70th rd, FLUSHING, NY, 11367, USA (Type of address: Registered Agent)
2021-09-13 2021-10-06 Address 141-35 70th rd, FLUSHING, NY, 11367, USA (Type of address: Registered Agent)
2021-09-13 2021-10-06 Address 73-01 main street, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2020-11-20 2021-09-13 Address 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230529000979 2022-12-15 CERTIFICATE OF CHANGE BY ENTITY 2022-12-15
211229001910 2021-12-22 CERTIFICATE OF PUBLICATION 2021-12-22
220107001945 2021-10-28 CERTIFICATE OF PUBLICATION 2021-10-28
211006002742 2021-10-06 CERTIFICATE OF AMENDMENT 2021-10-06
210913001195 2021-09-13 CERTIFICATE OF CHANGE BY ENTITY 2021-09-13
201120010163 2020-11-20 ARTICLES OF ORGANIZATION 2020-11-20

Date of last update: 22 Mar 2025

Sources: New York Secretary of State